-
SUMO S.C. LIMITED - SHARMA & CO, 257 HAGLEY ROAD, BIRMINGHAM, B16 9NA, United Kingdom
Company Information
- Company registration number
- 05900895
- Country
- United Kingdom
- Registered Address
- SHARMA & CO
- 257 HAGLEY ROAD
- BIRMINGHAM
- B16 9NA SHARMA & CO, 257 HAGLEY ROAD, BIRMINGHAM, B16 9NA UK
Management
- Managing Directors
- HUGH MCCULLOCH
- BALBINDER SINGH SOHAL
- Company secretaries
- THOMAS CLEMENTSON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-08-09
- Dissolved on
- 2010-03-23
- SIC/NACE
- 5227 - Other retail food etc. specialised
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date:
- Last Return Made Up To:
- 2007-08-09
-
SUMO S.C. LIMITED Company Description
- SUMO S.C. LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05900895. It was registered 2006-08-09. It has declared SIC or NACE codes as "5227 - Other retail food etc. specialised". It has 2 directors and 1 secretary. The latest annual return was filed up to 2007-08-09.It can be contacted at Sharma & Co .
Get SUMO S.C. LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sumo S.c. Limited - SHARMA & CO, 257 HAGLEY ROAD, BIRMINGHAM, B16 9NA, United Kingdom
- 2006-08-09
Did you know? kompany provides original and official company documents for SUMO S.C. LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-03-23) - GAZ2
keyboard_arrow_right 2009
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2009 (2009-08-19) - 4.68
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2009-12-23) - 4.72
keyboard_arrow_right 2008
-
APPOINTMENT OF ADMINISTRATOR (2008-02-19) - 2.12B
-
REGISTERED OFFICE CHANGED ON 20/02/08 FROM: (2008-02-20) - 287
-
NOTICE OF RESULT OF MEETING OF CREDITORS (2008-07-15) - 2.23B
-
NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION (2008-07-15) - 2.34B
keyboard_arrow_right 2007
-
PARTICULARS OF MORTGAGE/CHARGE (2007-06-02) - 395
-
PARTICULARS OF MORTGAGE/CHARGE (2007-07-09) - 395
-
DIRECTOR'S PARTICULARS CHANGED (2007-10-22) - 288c
-
RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS (2007-10-23) - 363a
-
SECRETARY RESIGNED (2007-11-19) - 288b
-
NEW SECRETARY APPOINTED (2007-11-19) - 288a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-08-09) - NEWINC
-
REGISTERED OFFICE CHANGED ON 08/11/06 FROM: (2006-11-08) - 287
-
DIRECTOR'S PARTICULARS CHANGED (2006-11-08) - 288c